Advanced company searchLink opens in new window

CELLULAR THERAPEUTICS LIMITED

Company number 10931123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2024 DS01 Application to strike the company off the register
08 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
15 May 2023 AA Accounts for a dormant company made up to 31 August 2022
06 Oct 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
19 May 2022 AA Accounts for a dormant company made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 31 August 2020
14 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with updates
06 May 2020 AA Accounts for a dormant company made up to 31 August 2019
23 Jan 2020 PSC08 Notification of a person with significant control statement
23 Jan 2020 PSC07 Cessation of Immetacyte Limited as a person with significant control on 19 November 2019
15 Jan 2020 AP01 Appointment of Dr Robert Hawkins as a director on 19 November 2019
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 0.04
06 Jan 2020 PSC07 Cessation of Neill Moray Mackenzie as a person with significant control on 26 February 2018
06 Jan 2020 PSC02 Notification of Immetacyte Limited as a person with significant control on 26 February 2018
04 Jan 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 19 November 2019
23 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 23/08/2018
05 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/12/2019.
29 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-26
29 Mar 2018 CONNOT Change of name notice
24 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-24
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted